General information

Name:

Pack's Infotel Ltd

Office Address:

1 Broomfield Hall Buildings London Road SL5 0DP Sunningdale

Number: 00604050

Incorporation date: 1958-05-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Sunningdale under the ID 00604050. This company was started in 1958. The headquarters of this company is situated at 1 Broomfield Hall Buildings London Road. The post code is SL5 0DP. This enterprise's registered with SIC code 80200 - Security systems service activities. Pack's Infotel Ltd released its latest accounts for the financial period up to 2022-04-30. The firm's most recent annual confirmation statement was released on 2022-11-04.

As suggested by this particular firm's executives list, since April 2022 there have been four directors to name just a few: Matthew P., Jonathan P. and Andrew P..

Andrew P. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Matthew P.

Role: Director

Appointed: 06 April 2022

Latest update: 25 April 2024

Jonathan P.

Role: Director

Appointed: 06 April 2022

Latest update: 25 April 2024

Andrew P.

Role: Director

Appointed: 06 September 1996

Latest update: 25 April 2024

Graham P.

Role: Director

Appointed: 06 September 1996

Latest update: 25 April 2024

People with significant control

Andrew P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts 30 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 October 2013
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 27 November 2014
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 20 January 2016
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 13 September 2016
Annual Accounts 6 December 2017
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 6 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on April 30, 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
65
Company Age

Similar companies nearby

Closest companies